Bradford Developments (Yorkshire) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 1, 2012)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-06-30 | |
Cash in hand | £140,680 | +0.28% |
Net Worth | £2,292,168 | +0.07% |
Liabilities | £2,047,723 | -89.95% |
Trade Debtors | £21,527 | -26.09% |
Total assets | £3,005,555 | -65.70% |
Shareholder's funds | £2,292,168 | +0.07% |
Total liabilities | £2,047,723 | -89.95% |
ASPIRE (CITYGATE) LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
07271980 |
Record last updated |
Monday, January 28, 2019 9:55:11 AM UTC |
Official Address |
Begbies Traynor (Central) LLp 4 Floor Toronto Square Street City And Hunslet
|
Locality |
City And Hunslet |
Region |
Leeds, England |
Postal Code |
LS12HJ
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jan 28, 2019 |
Notices to creditors
|  |
Notices |
Jan 28, 2019 |
Appointment of liquidators
|  |
Registry |
Mar 10, 2016 |
Change of registered office address
|  |
Registry |
Mar 1, 2016 |
Notice of statement of affairs
|  |
Registry |
Jan 28, 2016 |
Change of registered office address
|  |
Registry |
Jan 22, 2016 |
Appointment of a man as Director
|  |
Registry |
Jan 18, 2016 |
Notice of administrators appointment
|  |
Notices |
Jan 14, 2016 |
Appointment of administrators
|  |
Registry |
Jan 8, 2016 |
Appointment of a man as None and Director
|  |
Registry |
Dec 11, 2015 |
Appointment of a man as Director
|  |
Registry |
Dec 11, 2015 |
Appointment of a man as Director 7271...
|  |
Registry |
Dec 11, 2015 |
Registration of a charge / charge code
|  |
Registry |
Dec 7, 2015 |
Registration of a charge / charge code 7271...
|  |
Registry |
Dec 1, 2015 |
Two appointments: 2 men
|  |
Financials |
Sep 17, 2015 |
Annual accounts
|  |
Registry |
Aug 18, 2015 |
Company name change
|  |
Registry |
Aug 18, 2015 |
Change of name certificate
|  |
Registry |
Jul 15, 2015 |
Annual return
|  |
Registry |
Jun 25, 2015 |
Change of accounting reference date
|  |
Registry |
Mar 26, 2015 |
Change of accounting reference date 7271...
|  |
Registry |
Jan 27, 2015 |
Change of registered office address
|  |
Financials |
Jun 24, 2014 |
Annual accounts
|  |
Registry |
Jun 3, 2014 |
Annual return
|  |
Registry |
Mar 25, 2014 |
Change of accounting reference date
|  |
Financials |
Jun 26, 2013 |
Annual accounts
|  |
Registry |
Jun 5, 2013 |
Annual return
|  |
Registry |
May 20, 2013 |
Auditor's letter of resignation
|  |
Registry |
Nov 7, 2012 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 1, 2012 |
Annual accounts
|  |
Registry |
Jul 17, 2012 |
Annual return
|  |
Registry |
Jul 17, 2012 |
Change of registered office address
|  |
Registry |
Feb 10, 2012 |
Return of allotment of shares
|  |
Registry |
Aug 25, 2011 |
Annual return
|  |
Registry |
Jul 16, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 24, 2010 |
Particulars of a mortgage or charge 7271...
|  |
Registry |
Dec 23, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 19, 2010 |
Change of registered office address
|  |
Registry |
Jun 2, 2010 |
Appointment of a man as Director
|  |